Grays
Essex
RM17 5ED
Director Name | Stephen Dixie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 December 2021) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Stephen Dixie |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Magdalena Anna Dixie 50.00% Ordinary |
---|---|
1 at £1 | Stephen Dixie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,406 |
Cash | £10,313 |
Current Liabilities | £65,865 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2015 | Termination of appointment of Stephen Dixie as a director on 26 October 2010 (2 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Appointment of Stephen Dixie as a director (2 pages) |
25 October 2010 | Termination of appointment of Stephen Dixie as a director (1 page) |
14 October 2010 | Director's details changed for Stephen Dixie on 13 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Magdelena Anna Dixie on 13 October 2010 (2 pages) |
31 August 2010 | Incorporation (33 pages) |